Search icon

BROWN BAG LTD.

Company Details

Name: BROWN BAG LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1976 (49 years ago)
Organization Date: 09 Mar 1976 (49 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0119120
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 410 WEST VINE ST., CIVIC CENTER SHOPS, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
THOMAS A. POLITES Director

Registered Agent

Name Role
THOMAS A. POLITES Registered Agent

Incorporator

Name Role
THOMAS A. POLITES Incorporator

Former Company Names

Name Action
THE BROWN BAG LUNCH, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Statement of Change 1986-06-12
Six Month Notice 1985-07-29
Amendment 1979-07-05
Annual Report 1979-06-19
Articles of Incorporation 1976-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700357 Rent, Lease, Ejectment 1987-09-25 consent
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 35
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1987-09-25
Termination Date 1988-07-20
Section 1441

Parties

Name STEARNS CO
Role Plaintiff
Name BROWN BAG LTD.
Role Defendant

Sources: Kentucky Secretary of State